DESSIN STRUCTURAL NORSPEC INC. (also known as NORSPEC STRUCTURAL DESIGN INC.) is a federal corporation in Montreal incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on March 5, 1999 with corporation #3594980, and dissolved on October 7, 2005. The current entity status is . The registered office location is at 1010 Sherbrooke Ouest, Bureau 605, Montreal, QC H3A 2T2. The directors of the corporation include Thierry Lardin and George C. Forest.
ID | 3594980 |
Business Number | 142904879 |
Current Name | DESSIN STRUCTURAL NORSPEC INC. |
Other Name | NORSPEC STRUCTURAL DESIGN INC. |
Incorporation Date | 1999-03-05 |
Dissolution Date | 2005-10-07 |
Address |
1010 Sherbrooke Ouest Bureau 605 Montreal QC H3A 2T2 |
Director Limits | 1-10 |
Director Name | Director Address |
---|---|
THIERRY LARDIN | 7754 PLACE BAYEAUX, ANJOU QC H1K 3R6, Canada |
GEORGE C. FOREST | 65, CHEMIN ST-SULPICE, WESTMOUNT QC H3Y 2B8, Canada |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Status | 2005-10-07 | current | Dissolved / Dissoute |
Activity | 2005-10-07 | current | Dissolution - Section: 210. |
Address | 2004-08-03 | current | 1010 SHERBROOKE OUEST, BUREAU 605, MONTREAL, QC H3A 2T2 |
Address | 2001-11-16 | 2004-08-03 | 1010 SHERBROOKE OUEST, BUREAU 2400, MONTREAL, QC H3A 2T2 |
Name | 1999-03-10 | current | DESSIN STRUCTURAL NORSPEC INC. |
Name | 1999-03-10 | current | NORSPEC STRUCTURAL DESIGN INC. |
Act | 1999-03-05 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Status | 1999-03-05 | 2005-10-07 | Active / Actif |
Address | 1999-03-05 | 2001-11-16 | 630 BOUL. RENE-LEVESQUE OUEST, SUITE 1670 , MONTREAL, QC H3B 1S6 |
Activity | 1999-03-05 | current | Incorporation / Constitution en société - . |
Year | Meeting Date | Type of Corporation |
---|---|---|
2003 | 2004-05-14 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2002 | 2003-05-07 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2001 | 2002-06-11 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Director Name | Director Address |
---|---|
THIERRY LARDIN | 7754 PLACE BAYEAUX, ANJOU QC H1K 3R6, Canada |
GEORGE C. FOREST | 65, CHEMIN ST-SULPICE, WESTMOUNT QC H3Y 2B8, Canada |
Street Address |
1010 SHERBROOKE OUEST BUREAU 605 |
City | MONTREAL |
Province | QC |
Postal Code | H3A 2T2 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
Canada Performance Composites (1997) Inc. | 1010 Sherbrooke Ouest, Bur.2400, Montreal, QC H3A 2T2 | 1996-10-31 |
3287637 Canada Inc. | 1010 Sherbrooke Ouest, Bur 500, Montreal, QC H3A2R7 | 1996-08-19 |
Les Suites Whitehall Inc. | 1010 Sherbrooke Ouest, Bureau 2500, Montreal, QC H3A 2R7 | 2006-02-03 |
3560066 Canada Inc. | 1010 Sherbrooke Ouest, Bureau 1606, Montreal, QC H3A 2R5 | 1999-03-04 |
RÉsidences Champlain (2000) Inc. | 1010 Sherbrooke Ouest, Bureau 2405, Montreal, QC H3A 2R7 | 2000-12-08 |
Entreprises, Cercle Gouvernance, diversité, prosperité (GDP) Inc. | 1010 Sherbrooke Ouest, Bureau 1800, Montreal, QC H3A 2R7 | 2009-12-14 |
3479641 Canada Inc. | 1010 Sherbrooke Ouest, 2103, Montreal, QC H3A 2R7 | 1998-03-31 |
Versentech Holdings Inc. · Gestion Versentech Inc. | 1010 Sherbrooke Ouest, Bureau 202, Montreal, QC H3A 2R7 | 2000-10-26 |
Drexma Aerospace Inc. | 1010 Sherbrooke Ouest, 18 Étage, Montreal, QC H3A 2R7 | 2006-02-28 |
Tenax Consultants Ltd. · Les Consultants Tenax Ltee | 1010 Sherbrooke Ouest, Suite 1800, Montreal, QC H3A 2R7 | 2002-10-02 |
Find all corporations in the same location |
Corporation Name | Address | Incorporation Date |
---|---|---|
Aranzazu Foster Foundation · Fondation Aranzazu Foster | 1010 Ouest Rue Sherbrooke, Suite 2400, Montreal, QC H3A 2T2 | 1986-04-16 |
Outer-Scene Fashions Ltd. · Confections Outer-Scene Ltee | 1010 Sherbrooke St. West, Suite 2400, Montreal, QC H3A 2T2 | 1979-07-11 |
Les Celliers Du Quebec (1981) Ltee | 1010 Ouest, Rue Sherbrooke, Suite 2400, Montreal, QC H3A 2T2 | 1980-09-30 |
90389 Canada Ltd/Ltee | 1010 Sherbrooke Street West, Suite 2400, Montreal, QC H3A 2T2 | 1979-02-15 |
Film Associates B.l.d. Ltd. · Associes Du Film B.l.d. Ltee | 1010 Sherbrooke St. West, Suite 2400, Montreal, QC H3A 2T2 | 1979-08-31 |
Pacific Heritage Mint Canada Ltd. · Les Pieces Commemoratives Pacific Heritage Canada LtÉe | 1010 Sherbrooke St West, Suite 2010, Montreal, QC H3A 2T2 | 1994-04-15 |
Nafic Ltee | 1010 O. Rue Sherbrooke, Suite 2400, Montreal, QC H3A 2T2 | 1974-11-18 |
Relacomm Ltd. - · Relacomm Ltee | 1010 Sherbrooke Street West, Suite 2400, Montreal, QC H3A 2T2 | 1975-09-02 |
Crescent 2 Sportwear Inc. | 1010 Sherbrooke Street West, Suite 2400, Montreal, QC H3A 2T2 | 1981-12-22 |
Bfa Management Consultants Ltd. - · Les Conseillers En Administration Bfa Ltee | 1010 Ouest Rue Sherbrooke, Suite 2400, Montreal, QC H3A 2T2 | 1975-04-02 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
Revolution E Shop Corp. | 1200 De Maisonneuve Blvd. West, suite 12E, Montréal, QC H3A 0A1 | 2012-02-20 |
OTT&Co. Investment & Trading inc. | 1210 Boulevard de Maisonneuve Ouest, Montréal, QC H3A 0A2 | 2023-06-18 |
CityEmerald Inc. · VilleÉmeraude Inc. | 1200 Boulevard De Maisonneuve Ouest, Suite 6E, Montreal, QC H3A 0A2 | 2023-08-03 |
Chefsy Inc. | 1210 de Maisonneuve Boulevard West, Suite 23A, Montréal, QC H3A 0A2 | 2018-03-06 |
MGT Canada LTD. | 1210 De Maisonneuve Ouest, Suite 17B, Montreal, QC H3A 0A1 | 2013-08-27 |
Gestion Payzium Inc. · Payzium Holding Inc. | 10D-1200, boul. De Maisonneuve Ouest, Montréal, QC H3A 0A1 | 2014-03-21 |
Oxygene Spa Ltd. | 1200 Boulevard de Maisonneuve Ouest, PHC, Montréal, QC H3A 0A1 | 2019-04-26 |
Bibar International Inc. | 1200, Maisonneuve Ouest App.12a, Montreal, QC H3A 0A1 | 2006-09-22 |
10608386 Canada Inc. | 1200 de Maisonneuve Boul. West apt.11G, Montreal, QC H3A 0A1 | 2018-01-30 |
Sakara Property Development Inc. | 12E-1200, rue de Maisonneuve, Montréal, QC H3A 0A1 | 2008-03-05 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
Linteaux Structuraux Ajustables Lintech Inc. · Lintech Ajustable Structural Lintels Inc. | 6155 Lafontaine, Montreal, QC H2P 2B8 | 2006-06-13 |
GEG Conseils en structure Inc. · GEG Structural Consulting Inc. | 239-170 Boulevard Lévesque Est, Laval, QC H7G 1C4 | 2018-06-25 |
Lamco Structural Products Ltd. · Produits Structuraux Lamco Ltee | 75 Graydon Hall Drive, Suite 906, Don Mills, QC M3A3M5 | 1971-02-05 |
Norspec Buildings Inc. · Bâtiments Norspec Inc. | 406-1649, rue Saint-Patrick, Montréal, QC H3K 3G9 | 2019-08-20 |
Charpentes Metalliques Economiques (canada) Limitee | 3849 rue Du Barrage, Laval, QC H7E 2R6 | 1981-07-27 |
Norspec Management Inc. · Gestion Norspec Inc. | 406-1649, rue Saint-Patrick, Montréal, QC H3K 3G9 | 2019-08-20 |
DMB Structural Consultant Inc. | 550 Pacific Street, Vancouver, BC V6Z 3G2 | |
Structure D'Acier Cartier LtÉe · Cartier Structural Steel Ltd. | 5255, boulevard Henri-Bourassa ouest, bureau 400, Saint-Laurent, QC H4R 2M6 | 2009-05-27 |
Structure D'Acier St. Joseph Inc. · St. Joseph Structural Steel Inc. | 498 Rue Principale, St Joseph Du Lac, QC J0N 1M0 | 1980-02-20 |
Charpentes D'Acier Sofab Inc. · Sofab Structural Steel Inc. | 1380 Rue Graham Bell, Boucherville, QC J4B 6H5 |
Do you have more infomration about Dessin Structural Norspec Inc.? Please fill in the following form.
This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.
Subject | Economics and Industry |
Jurisdiction | Federal |
Data Provider | Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada |
Source | open.canada.ca |
Attribution | Contains information licensed under the Open Government Licence - Canada. |
A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:
Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information. |